Company NameDevelopment Securities (No.5) Limited
Company StatusDissolved
Company Number03266758
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameHackremco (No.1186) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 19 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusClosed
Appointed21 May 1997(7 months after company formation)
Appointment Duration20 years, 4 months (closed 19 September 2017)
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 January 1997(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(17 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Development Securities (Investments) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,511,802
Current Liabilities£5,511,802

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

5 July 2007Delivered on: 12 July 2007
Persons entitled: Barclays Capital Mortgage Servicing Limited in Its Capacity as Security Trustee

Classification: A security agreement
Secured details: All monies due or to become due from the company to any of barclays bank PLC (the lender) and the security trustee (the finance parties) on any aacount whatosoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 March 2006Delivered on: 16 March 2006
Satisfied on: 20 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the charged property. See the mortgage charge document for full details.
Fully Satisfied
2 March 2006Delivered on: 16 March 2006
Satisfied on: 20 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the genesis centre warrin. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 2002Delivered on: 7 May 2002
Satisfied on: 29 June 2007
Persons entitled: Hsbc Bank PLC (The Senior Creditor)

Classification: Deed of subordination
Secured details: All monies due or to become due from development securities (no.2) limited to the chargee on any account whatsoever.
Particulars: All present and future indebtedness of the debtor to the junior creditor whatsoever, whether principal or interest, and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the junior debt).
Fully Satisfied
11 April 2001Delivered on: 7 May 2002
Satisfied on: 29 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being the genesis centre warrington road warrington (but excluding the land transferred by transfer dated 23 february 2001). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 April 2002Delivered on: 7 May 2002
Satisfied on: 29 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
22 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
30 September 2013Full accounts made up to 28 February 2013 (12 pages)
23 November 2012Full accounts made up to 29 February 2012 (14 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Development Securities Estates Plc on 25 October 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
18 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Return made up to 22/10/08; full list of members (6 pages)
26 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 December 2007Auditor's resignation (1 page)
13 November 2007Return made up to 22/10/07; full list of members (6 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Return made up to 22/10/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page)
16 March 2006Particulars of mortgage/charge (8 pages)
16 March 2006Particulars of mortgage/charge (5 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Director's particulars changed (1 page)
9 January 2006Return made up to 22/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 22/10/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 December 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 December 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
7 May 2002Particulars of mortgage/charge (5 pages)
7 May 2002Particulars of property mortgage/charge (7 pages)
7 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002New director appointed (2 pages)
13 December 2001Return made up to 22/10/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
27 December 2000Return made up to 22/10/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
5 October 2000Director resigned (1 page)
20 December 1999Return made up to 22/10/99; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 22/10/98; full list of members (16 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
13 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/01/97
(1 page)
5 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/97
(1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997New director appointed (5 pages)
5 February 1997Memorandum and Articles of Association (11 pages)
5 February 1997Registered office changed on 05/02/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
5 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/97
(1 page)
5 February 1997New director appointed (8 pages)
5 February 1997New secretary appointed (2 pages)
16 December 1996Company name changed hackremco (no.1186) LIMITED\certificate issued on 17/12/96 (2 pages)
22 October 1996Incorporation (15 pages)